Company NameFuture Computers (Europe) Limited
Company StatusDissolved
Company Number02940508
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Previous NameCrestborough Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameGlyn James Edmunds
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address21 Sutton Road
Eldene
Swindon
Wiltshire
SN3 6BX
Director NameBarry John Foster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address190 Homestead Way
New Addington
Croydon
Surrey
CR0 0DW
Director NameAlan Leslie Kibble
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address43 Headley Drive
New Addington
Croydon
Surrey
CR0 0QH
Secretary NameAlan Leslie Kibble
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address43 Headley Drive
New Addington
Croydon
Surrey
CR0 0QH
Director NameThe Ashley Consultancy Limited (Corporation)
StatusCurrent
Appointed08 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 9 months
Correspondence Address51 Ashley Road
Epsom
Surrey
KT18 5BN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (6 pages)
17 September 1998Liquidators statement of receipts and payments (7 pages)
19 September 1997Appointment of a voluntary liquidator (1 page)
19 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1997Statement of affairs (8 pages)
29 August 1997Registered office changed on 29/08/97 from: 9-11 challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
26 September 1996Return made up to 20/06/96; no change of members (4 pages)
31 October 1995New director appointed (2 pages)
27 July 1995Return made up to 20/06/95; full list of members (6 pages)
30 March 1995Accounting reference date notified as 31/07 (1 page)
30 March 1995Registered office changed on 30/03/95 from: 43 headley drive croydon surrey CR0 0QH (1 page)